About

Registered Number: 06674231
Date of Incorporation: 15/08/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2020 (4 years and 1 month ago)
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Established in 2008, Jf Building Ltd have registered office in Fareham, Hampshire. We don't know the number of employees at the organisation. The companies director is listed as Bagan, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGAN, Paul 12 January 2009 30 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2020
LIQ14 - N/A 19 February 2020
LIQ03 - N/A 06 September 2019
LIQ03 - N/A 04 September 2018
AD01 - Change of registered office address 13 August 2018
LIQ03 - N/A 04 September 2017
AD01 - Change of registered office address 14 July 2016
RESOLUTIONS - N/A 12 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2016
4.20 - N/A 12 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 02 April 2015
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 17 November 2011
RESOLUTIONS - N/A 07 October 2011
SH08 - Notice of name or other designation of class of shares 07 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 07 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 19 May 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
RESOLUTIONS - N/A 14 September 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.